Advanced company searchLink opens in new window

SUZANNE SUTHERLAND-LYALL DESIGN LIMITED

Company number 04707484

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
20 Mar 2017 AD01 Registered office address changed from Over Dean Bigfrith Lane Cookham Dean Berkshire SL6 9PH to 41 Kingston Street Cambridge CB1 2NU on 20 March 2017
16 Mar 2017 4.70 Declaration of solvency
16 Mar 2017 600 Appointment of a voluntary liquidator
16 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-03
15 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
06 Aug 2014 AAMD Amended total exemption full accounts made up to 31 March 2014
24 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
05 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
07 May 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
07 May 2013 CH01 Director's details changed for Suzanne Michelle Lyall on 31 December 2012
21 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
03 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
05 May 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
07 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
17 Apr 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
17 Apr 2010 CH01 Director's details changed for Suzanne Michelle Lyall on 21 March 2010
13 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
07 Apr 2009 363a Return made up to 21/03/09; full list of members